TONER GRAHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTONER GRAHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05462305
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TONER GRAHAM LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is TONER GRAHAM LIMITED located?

    Registered Office Address
    C/O Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TONER GRAHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for TONER GRAHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 18, 2021

    14 pagesLIQ03

    Registered office address changed from Apple Market House 17 Union Street Kingston upon Thames Surrey KT1 1RR to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on Jun 18, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2020

    LRESSP

    Declaration of solvency

    10 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Register inspection address has been changed to Apple Market House 17 Union Street Kingston KT1 1RR

    2 pagesAD02

    Confirmation statement made on May 24, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 29, 2019

    • Capital: GBP 443,000
    3 pagesSH01

    Director's details changed for Mr Olivier Thirot on Sep 27, 2019

    2 pagesCH01

    Full accounts made up to Dec 30, 2018

    16 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Notification of Kelly Services (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Kelly Services, Inc. as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Director's details changed for Mrs Berendina Koolhaas on Oct 15, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Agnes Panga as a secretary on Apr 25, 2018

    1 pagesTM02

    Appointment of Mr Richard Bradley as a secretary on Apr 25, 2018

    2 pagesAP03

    Appointment of Mr Richard Bradley as a director on Jan 01, 2018

    2 pagesAP01

    Appointment of Mrs Agnes Panga as a secretary on Mar 19, 2018

    2 pagesAP03

    Termination of appointment of Komi Dugblo as a secretary on Mar 19, 2018

    1 pagesTM02

    Full accounts made up to Jan 01, 2017

    17 pagesAA

    Who are the officers of TONER GRAHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Richard
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    Secretary
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    246024250001
    BEKHUIS, Berendina Maria
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    Director
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    SwitzerlandDutch236285930002
    BRADLEY, Richard
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    Director
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    EnglandBritish244721740001
    CORONA, George Steven
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    Director
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    United StatesAmerican236289090001
    THIROT, Olivier
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    Director
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    United StatesFrench185003190002
    AGNÉUS, Leif
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    Secretary
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    171928070001
    COLFER, Karen
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    Secretary
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    201027980001
    COOK, Andrew, Mr.
    The Cedars
    Milford
    GU8 5PH Godalming
    1
    Surrey
    Secretary
    The Cedars
    Milford
    GU8 5PH Godalming
    1
    Surrey
    149686400001
    DUGBLO, Komi
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    Secretary
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    224136160001
    GRAHAM, Joseph
    The New House
    Battledown Approach
    GL52 6RA Cheltenham
    Gloucestershire
    Secretary
    The New House
    Battledown Approach
    GL52 6RA Cheltenham
    Gloucestershire
    British106060650001
    GRAHAM, Joseph
    The New House
    Battledown Approach
    GL52 6RA Cheltenham
    Gloucestershire
    Secretary
    The New House
    Battledown Approach
    GL52 6RA Cheltenham
    Gloucestershire
    British106060650001
    JONES, Gary
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    Secretary
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    178138470001
    OZTEKIN, Aytan
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    Secretary
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    218661380001
    PANGA, Agnes
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    Secretary
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    244410800001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    AGNEUS, Leif, Mr.
    Rte De La Vieille Crausa Cp 51
    1789 Lugnorre
    8
    Director
    Rte De La Vieille Crausa Cp 51
    1789 Lugnorre
    8
    SwitzerlandSwedish149577460001
    AGNEUS, Leif Sture Roland
    Rte De La Vielle Crausa 8 Cp51
    Lugndrre 1789
    Switzerland
    Director
    Rte De La Vielle Crausa 8 Cp51
    Lugndrre 1789
    Switzerland
    SwitzerlandSwiss130360030001
    CAMDEN, Carl, Mr.
    Kensington Road
    48304 Bloomfield Hills
    1780
    Michigan
    Director
    Kensington Road
    48304 Bloomfield Hills
    1780
    Michigan
    UsaUnited States149577440001
    CAMDEN, Carl Thurman
    1780 Kensington
    Bloomfield Hills
    480304 Michigan
    Usa
    Director
    1780 Kensington
    Bloomfield Hills
    480304 Michigan
    Usa
    UsaAmerican64896310002
    GLEESON, Tony
    Lansdown Parade
    Cheltenham
    GL50 2LH Gloucestershire
    Westhall
    Director
    Lansdown Parade
    Cheltenham
    GL50 2LH Gloucestershire
    Westhall
    EnglandBritish162150530001
    GLEESON, Tony
    Lansdown Parade
    Cheltenham
    GL50 2LH Gloucestershire
    Westhall
    Director
    Lansdown Parade
    Cheltenham
    GL50 2LH Gloucestershire
    Westhall
    EnglandBritish162150530001
    GRAHAM, Joseph
    The New House
    Battledown Approach
    GL52 6RA Cheltenham
    Gloucestershire
    Director
    The New House
    Battledown Approach
    GL52 6RA Cheltenham
    Gloucestershire
    EnglandBritish106060650001
    GRAHAM, Joseph
    The New House
    Battledown Approach
    GL52 6RA Cheltenham
    Gloucestershire
    Director
    The New House
    Battledown Approach
    GL52 6RA Cheltenham
    Gloucestershire
    EnglandBritish106060650001
    SHUMAN-FABBRI, Natalia Alexandrovna
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    Director
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    UsaUnited States185008590001
    THIROT, Olivier
    Chemin De La Montagne
    Chene-Bourgeries
    34
    1224
    Switzerland
    Director
    Chemin De La Montagne
    Chene-Bourgeries
    34
    1224
    Switzerland
    SwtizerlandSwiss185003190001
    TONER, Paul
    Stratton
    9 Hatherley Court Road
    GL51 3AQ Cheltenham
    Gloucestershire
    Director
    Stratton
    9 Hatherley Court Road
    GL51 3AQ Cheltenham
    Gloucestershire
    EnglandBritish165339340001
    TONER, Paul
    Stratton
    9 Hatherley Court Road
    GL51 3AQ Cheltenham
    Gloucestershire
    Director
    Stratton
    9 Hatherley Court Road
    GL51 3AQ Cheltenham
    Gloucestershire
    EnglandBritish165339340001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of TONER GRAHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kelly Services, Inc.
    999 W Big Beaver Rd
    Troy
    48084 Troy
    999 W Big Beaver Rd
    Mi
    United States
    Apr 06, 2016
    999 W Big Beaver Rd
    Troy
    48084 Troy
    999 W Big Beaver Rd
    Mi
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa, Delaware
    Legal AuthorityLaws Of Delaware
    Place RegisteredState Of Delaware
    Registration Number459010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    United Kingdom
    Apr 06, 2016
    17 Union Street
    KT1 1RR Kingston Upon Thames
    Apple Market House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02749906
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TONER GRAHAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2020Commencement of winding up
    Feb 09, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0